Company NameNexus Associates Limited
Company StatusDissolved
Company Number03857909
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameAllcredit Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Robert Donal
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(1 month after company formation)
Appointment Duration6 years, 9 months (closed 08 August 2006)
RoleSupply Chain Consultant
Correspondence AddressBeech Hill Cottage
267 Northwich Road
Weaverham
Cheshire
CW8 3AN
Secretary NameKaren Donal
NationalityBritish
StatusClosed
Appointed01 May 2001(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 08 August 2006)
RoleCompany Director
Correspondence AddressBeech Hill Cottage
267 Northwich Road
Weaverham
Cheshire
CW8 3AN
Director NameMr Ciaran Shanahan
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 08 August 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address39 Wharfedale
Greenhouse Farm
Runcorn
Cheshire
WA7 6PS
Director NameMr Anthony Charles Riches
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2001)
RoleSupply Chain Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Beverley Close
Broxbourne
Hertfordshire
EN10 7HF
Secretary NameMr Anthony Charles Riches
NationalityBritish
StatusResigned
Appointed12 November 1999(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2001)
RoleSupply Chain Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Beverley Close
Broxbourne
Hertfordshire
EN10 7HF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address101 Albert Road
Widnes
Cheshire
WA8 6LB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Financials

Year2014
Net Worth£1,947
Cash£368
Current Liabilities£20,627

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2005Voluntary strike-off action has been suspended (1 page)
3 May 2005Voluntary strike-off action has been suspended (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
7 March 2005Application for striking-off (1 page)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
20 May 2003New director appointed (2 pages)
20 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2002Registered office changed on 17/09/02 from: 128 chester road northwich cheshire CW8 4AN (1 page)
23 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2001Secretary resigned;director resigned (2 pages)
23 November 2001Registered office changed on 23/11/01 from: 10 bramhalls park anderton northwich cheshire CW9 6AH (1 page)
4 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 September 2001Ad 17/01/00--------- £ si 9@1 (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 7 beverley close broxbourne hertfordshire EN10 7HF (1 page)
3 May 2001Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
13 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Registered office changed on 17/08/00 from: 7 beverley close broxbourne hertfordshire EN10 7HF (1 page)
19 July 2000Registered office changed on 19/07/00 from: 10 bramhalls park anderton northwich cheshire CW9 6AH (1 page)
7 February 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Director resigned (1 page)
14 January 2000Company name changed allcredit LIMITED\certificate issued on 17/01/00 (3 pages)
21 November 1999Memorandum and Articles of Association (5 pages)
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1999Incorporation (15 pages)